Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVANDINE PRODUCTIONS LIMITED
Company Information for

EVANDINE PRODUCTIONS LIMITED

C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS,
Company Registration Number
08443820
Private Limited Company
Active

Company Overview

About Evandine Productions Ltd
EVANDINE PRODUCTIONS LIMITED was founded on 2013-03-13 and has its registered office in Wokingham. The organisation's status is listed as "Active". Evandine Productions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EVANDINE PRODUCTIONS LIMITED
 
Legal Registered Office
C/O Flb Accountants Llp 1010 Eskdale Road
Winnersh Triangle
Wokingham
RG41 5TS
Other companies in W1F
 
Filing Information
Company Number 08443820
Company ID Number 08443820
Date formed 2013-03-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-05
Return next due 2024-12-19
Type of accounts SMALL
VAT Number /Sales tax ID GB202974026  
Last Datalog update: 2024-06-13 11:51:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVANDINE PRODUCTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EVANDINE PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
SARAH CRUICKSHANK
Company Secretary 2013-03-13
JENNIFER WRIGHT
Company Secretary 2018-04-06
MARK SAMUEL COWIE
Director 2018-03-12
BREK SARAH TAYLOR
Director 2013-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE GREENFIELD
Company Secretary 2016-08-31 2018-04-06
HARRY JOHN CHARLES EASTWOOD
Director 2014-10-11 2018-03-09
MICHAEL GREGORY SHYJKA
Director 2013-03-13 2014-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK SAMUEL COWIE HIGROWTH FILMS LIMITED Director 2018-07-26 CURRENT 2015-01-30 Active
MARK SAMUEL COWIE FREEBURY PRODUCTIONS LIMITED Director 2018-07-26 CURRENT 2015-09-21 Active
MARK SAMUEL COWIE LOWSUN PRODUCTIONS LIMITED Director 2018-03-14 CURRENT 2014-06-09 Active - Proposal to Strike off
MARK SAMUEL COWIE SPARROWFALL FILMS LIMITED Director 2018-03-13 CURRENT 2013-02-15 Active - Proposal to Strike off
MARK SAMUEL COWIE DOG WITH A BONE PRODUCTIONS LIMITED Director 2018-03-13 CURRENT 2013-08-13 Active
MARK SAMUEL COWIE GATE THIRTEEN PRODUCTIONS LIMITED Director 2018-03-12 CURRENT 2017-07-28 Active
MARK SAMUEL COWIE MOMHIL PRODUCTIONS LIMITED Director 2018-03-12 CURRENT 2014-01-09 Active
MARK SAMUEL COWIE DAY TRIPPER FILMS LTD Director 2018-03-12 CURRENT 2013-01-08 Active
MARK SAMUEL COWIE TUMBLEDOWN PRODUCTIONS LIMITED Director 2018-03-09 CURRENT 2011-07-22 Active - Proposal to Strike off
MARK SAMUEL COWIE MENTATION PRODUCTIONS LIMITED Director 2018-03-09 CURRENT 2011-12-08 Active - Proposal to Strike off
MARK SAMUEL COWIE PITFAN PRODUCTIONS LIMITED Director 2018-03-09 CURRENT 2012-01-17 Active - Proposal to Strike off
MARK SAMUEL COWIE XOFA PRODUCTIONS LIMITED Director 2018-03-09 CURRENT 2012-01-17 Active - Proposal to Strike off
MARK SAMUEL COWIE SELWAY PRODUCTIONS LIMITED Director 2018-03-09 CURRENT 2012-02-10 Active - Proposal to Strike off
MARK SAMUEL COWIE DUNECAST PRODUCTIONS LIMITED Director 2018-03-09 CURRENT 2011-07-22 Active - Proposal to Strike off
MARK SAMUEL COWIE EREWASH PRODUCTIONS LIMITED Director 2018-03-09 CURRENT 2011-12-08 Active - Proposal to Strike off
MARK SAMUEL COWIE BACKWELL PRODUCTIONS LIMITED Director 2018-03-09 CURRENT 2013-02-07 Active
MARK SAMUEL COWIE RIPKEN PRODUCTIONS LIMITED Director 2017-08-22 CURRENT 2012-03-09 Active - Proposal to Strike off
MARK SAMUEL COWIE GRAYLING PRODUCTIONS LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
MARK SAMUEL COWIE LISBURNE PRODUCTIONS LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
MARK SAMUEL COWIE EASTERN LOON FILMS LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
MARK SAMUEL COWIE SNOWY IRIS FILMS LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active - Proposal to Strike off
MARK SAMUEL COWIE ROSE PINE PRODUCTIONS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
MARK SAMUEL COWIE JADE SALMON PRODUCTIONS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
MARK SAMUEL COWIE RALFISH FILMS LIMITED Director 2017-07-14 CURRENT 2013-02-28 Active
MARK SAMUEL COWIE HOTWELLS PRODUCTIONS LIMITED Director 2017-07-05 CURRENT 2013-01-30 Active - Proposal to Strike off
MARK SAMUEL COWIE PORTAMENTO LIMITED Director 2017-07-05 CURRENT 2013-03-12 Active
MARK SAMUEL COWIE PURPLE ADVENTURE PRODUCTIONS LIMITED Director 2017-07-05 CURRENT 2016-01-26 Active
MARK SAMUEL COWIE CENTURION PRODUCTIONS LIMITED Director 2017-07-05 CURRENT 2012-11-08 Active - Proposal to Strike off
MARK SAMUEL COWIE FERMION FILMS LIMITED Director 2017-07-04 CURRENT 2012-12-13 Active - Proposal to Strike off
MARK SAMUEL COWIE GOREAN FILMS LIMITED Director 2017-07-04 CURRENT 2014-01-17 Active
MARK SAMUEL COWIE MAJODI FILMS LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active - Proposal to Strike off
MARK SAMUEL COWIE GLASAL FILMS LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
MARK SAMUEL COWIE MOOT POINT PRODUCTIONS LIMITED Director 2017-06-29 CURRENT 2013-10-31 Active
MARK SAMUEL COWIE SAECULUM PRODUCTIONS LIMITED Director 2017-06-22 CURRENT 2011-12-08 Active - Proposal to Strike off
MARK SAMUEL COWIE INGENIOUS CAPITAL MANAGEMENT LIMITED Director 2015-05-22 CURRENT 2011-08-04 Active
BREK SARAH TAYLOR SPY PRODUCTIONS LTD Director 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
BREK SARAH TAYLOR TINKER PRODUCTIONS LTD Director 2013-03-01 CURRENT 2013-03-01 Active
BREK SARAH TAYLOR TAILORMADE PRODUCTIONS (UK) LIMITED Director 2005-08-15 CURRENT 2005-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-1331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-14DIRECTOR APPOINTED DUNCAN MURRAY REID
2024-03-14APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW FORSTER
2023-12-15CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
2023-09-14SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2023-09-12
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084438200003
2023-06-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-15Director's details changed for Mr Neil Andrew Forster on 2023-03-09
2023-03-15Director's details changed for Ingenious Media Director Limited on 2023-03-01
2023-03-13DIRECTOR APPOINTED MR NEIL ANDREW FORSTER
2023-03-13APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL BELL
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-28SH19Statement of capital on 2022-03-28 GBP 1,492,579
2022-03-28SH20Statement by Directors
2022-03-28CAP-SSSolvency Statement dated 23/03/22
2022-03-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-22CH01Director's details changed for Mr Gary Michael Bell on 2021-04-09
2021-03-01SH19Statement of capital on 2021-03-01 GBP 1,553,082
2021-03-01SH20Statement by Directors
2021-03-01CAP-SSSolvency Statement dated 16/02/21
2021-03-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-15AA01Previous accounting period shortened from 28/09/20 TO 31/12/19
2020-10-15AA01Previous accounting period shortened from 28/09/20 TO 31/12/19
2020-07-22CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom
2020-07-03CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03
2020-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR BREK SARAH TAYLOR
2020-04-27AP01DIRECTOR APPOINTED MR GARY MICHAEL BELL
2019-12-16SH20Statement by Directors
2019-12-16SH19Statement of capital on 2019-12-16 GBP 1,817,608
2019-12-16CAP-SSSolvency Statement dated 11/12/19
2019-12-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM 15 Golden Square London W1F 9JG
2019-09-05TM02Termination of appointment of Sarah Cruickshank on 2019-08-30
2019-09-05AP04Appointment of Flb Company Secretarial Services Ltd as company secretary on 2019-08-30
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-12TM02Termination of appointment of Jennifer Wright on 2019-04-11
2019-02-19AP02Appointment of Ingenious Media Director Limited as director on 2018-12-31
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAMUEL COWIE
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-11-01SH20Statement by Directors
2018-11-01SH19Statement of capital on 2018-11-01 GBP 2,673,155
2018-11-01CAP-SSSolvency Statement dated 31/10/18
2018-11-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084438200001
2018-10-19AA01Previous accounting period extended from 28/03/18 TO 28/09/18
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 04/04/17
2018-04-13AP03Appointment of Jennifer Wright as company secretary on 2018-04-06
2018-04-13TM02Termination of appointment of Emma Louise Greenfield on 2018-04-06
2018-03-27AA01Previous accounting period shortened from 29/03/17 TO 28/03/17
2018-03-14AP01DIRECTOR APPOINTED MARK SAMUEL COWIE
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR HARRY JOHN CHARLES EASTWOOD
2017-12-28AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 4473656
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 4473656
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-12-23AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-12-23AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-09-07AP03SECRETARY APPOINTED EMMA LOUISE GREENFIELD
2016-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 084438200003
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 4473656
2016-03-07AR0110/02/16 FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 084438200002
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 4473656
2015-02-19AR0110/02/15 FULL LIST
2014-12-17AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 084438200001
2014-10-30SH20STATEMENT BY DIRECTORS
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 4473656
2014-10-30SH1930/10/14 STATEMENT OF CAPITAL GBP 4473656
2014-10-30CAP-SSSOLVENCY STATEMENT DATED 10/10/14
2014-10-30RES06REDUCE ISSUED CAPITAL 28/10/2014
2014-10-15AP01DIRECTOR APPOINTED MR HARRY JOHN CHARLES EASTWOOD
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHYJKA
2014-05-16SH0107/05/14 STATEMENT OF CAPITAL GBP 4652621
2014-05-08SH0104/04/14 STATEMENT OF CAPITAL GBP 4448865.00
2014-04-17SH0104/04/14 STATEMENT OF CAPITAL GBP 4225132
2014-02-14AR0110/02/14 FULL LIST
2013-03-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities



Licences & Regulatory approval
We could not find any licences issued to EVANDINE PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVANDINE PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-01 Outstanding INGENIOUS RESOURCES LIMITED
2015-04-09 Outstanding KIDNAP HOLDINGS, LLC
2014-10-27 Outstanding INGENIOUS PROJECT FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVANDINE PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of EVANDINE PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVANDINE PRODUCTIONS LIMITED
Trademarks
We have not found any records of EVANDINE PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVANDINE PRODUCTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as EVANDINE PRODUCTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EVANDINE PRODUCTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVANDINE PRODUCTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVANDINE PRODUCTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.